COPERION LIMITED

Archway House Archway House, Chester, CH1 3DR, England
StatusACTIVE
Company No.01185424
CategoryPrivate Limited Company
Incorporated27 Sep 1974
Age49 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

COPERION LIMITED is an active private limited company with number 01185424. It was incorporated 49 years, 8 months, 4 days ago, on 27 September 1974. The company address is Archway House Archway House, Chester, CH1 3DR, England.



Company Fillings

Memorandum articles

Date: 04 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Kevin Buchler

Documents

View document PDF

Resolution

Date: 05 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Markus Parzer

Appointment date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Ulrich Hubert Alois Bartel

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dtm Legal

Appointment date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Old address: Unit 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS

Change date: 2021-06-11

New address: Archway House Station Road Chester CH1 3DR

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hillenbrand Inc

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-03

Psc name: Coperion Gmbh

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ulrich Hubert Alois Bartel

Appointment date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Klaus Ingo Rädisch

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Klaus Ingo Rädisch

Appointment date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: John Fisher

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-03

Psc name: Coperion Gmbh

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-26

Officer name: Mr Kevin Buchler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Gerhard Wirz

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fisher

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerhard Wirz

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulf Wittmann

Termination date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Vincent Leroux

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr Vincent Leroux

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Thomas Kehl

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Kehl

Change date: 2014-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Old address: Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE

Change date: 2011-05-06

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ulf Wittmann

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ludwig Vetter

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Kehl

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Werner Strauch

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed thomas kehl

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director guenter bachmann

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/12/06--------- £ si 250000@1=250000 £ ic 250000/500000

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/06

Documents

View document PDF

Resolution

Date: 15 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 05/06/06 from: andrew house 26 mellor rd. Cheadle hulme cheshire SK8 5AU

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF


Some Companies

AHS 17 LIMITED

454 EWELL ROAD,SURBITON,KT6 7EL

Number:10393659
Status:ACTIVE
Category:Private Limited Company

ATANTO LIMITED

13 LINKSIDE AVENUE,OXFORD,OX2 8HY

Number:08906622
Status:ACTIVE
Category:Private Limited Company

FIZZ TRAVEL LTD

56 CLIFF ROAD,NORTHWICH,CW8 3QY

Number:04064863
Status:ACTIVE
Category:Private Limited Company

FRANKIE FISH AND KEBAB BAR LIMITED

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:10308897
Status:ACTIVE
Category:Private Limited Company

LEIMARK CONTRACTORS LTD

55 SHERBORNE ROAD,WOLVERHAMPTON,WV10 9EU

Number:07634906
Status:ACTIVE
Category:Private Limited Company

LUV LIFESTYLE LIMITED

53 ELSTREE GARDENS,BELVEDERE,DA17 5DR

Number:11876358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source